Ayr
South Ayrshire
KA7 1EN
Scotland
Secretary Name | Mr John Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Arrol Drive Ayr KA7 4AG Scotland |
Director Name | Mrs Christine McDonald Bryson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2013(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 Wellington Square Ayr South Ayrshire KA7 1EN Scotland |
Director Name | Thomas Steele Bryson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 04 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cairn Crescent Alloway Ayr Ayrshire KA7 4PP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 Wellington Square Ayr South Ayrshire KA7 1EN Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 10 other UK companies use this postal address |
2.5k at £1 | Christine Bryson 25.00% Ordinary |
---|---|
2.5k at £1 | Nicholas C. Kilpatrick 25.00% Ordinary |
2.5k at £1 | Rosemary Walker 25.00% Ordinary |
2.5k at £1 | Thomas Steele Bryson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,514 |
Cash | £7,247 |
Current Liabilities | £60,284 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
27 November 1998 | Delivered on: 3 December 1998 Persons entitled: Thomas Steele Bryson and Another Classification: Standard security Secured details: £52,000. Particulars: 4 wellington square,ayr. Outstanding |
---|---|
17 November 1998 | Delivered on: 27 November 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 wellington square,ayr. Outstanding |
28 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
31 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
14 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 April 2017 | Director's details changed for Nicholas Colin Kilpatrick on 1 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Nicholas Colin Kilpatrick on 1 April 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 June 2013 | Termination of appointment of Thomas Bryson as a director (1 page) |
4 June 2013 | Appointment of Mrs Christine Mcdonald Bryson as a director (2 pages) |
4 June 2013 | Appointment of Mrs Christine Mcdonald Bryson as a director (2 pages) |
4 June 2013 | Termination of appointment of Thomas Bryson as a director (1 page) |
27 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
1 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Thomas Steele Bryson on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Thomas Steele Bryson on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Thomas Steele Bryson on 1 January 2010 (2 pages) |
3 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
21 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
14 March 2007 | Return made up to 13/03/07; full list of members (8 pages) |
14 March 2007 | Return made up to 13/03/07; full list of members (8 pages) |
2 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 March 2006 | Return made up to 13/03/06; full list of members (8 pages) |
15 March 2006 | Return made up to 13/03/06; full list of members (8 pages) |
22 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
22 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
16 March 2005 | Return made up to 13/03/05; full list of members (8 pages) |
16 March 2005 | Return made up to 13/03/05; full list of members (8 pages) |
6 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
16 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
24 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
18 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
18 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
23 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
23 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
15 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
15 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
3 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
3 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
15 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
15 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 May 1999 | Nc inc already adjusted 12/11/98 (1 page) |
7 May 1999 | Return made up to 13/03/99; full list of members (6 pages) |
7 May 1999 | Resolutions
|
7 May 1999 | Ad 12/11/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 May 1999 | Ad 12/11/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 May 1999 | Return made up to 13/03/99; full list of members (6 pages) |
7 May 1999 | Resolutions
|
7 May 1999 | Nc inc already adjusted 12/11/98 (1 page) |
3 December 1998 | Partic of mort/charge * (5 pages) |
3 December 1998 | Partic of mort/charge * (5 pages) |
27 November 1998 | Partic of mort/charge * (6 pages) |
27 November 1998 | Partic of mort/charge * (6 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 August 1998 | New director appointed (2 pages) |
13 March 1998 | Incorporation (13 pages) |
13 March 1998 | Incorporation (13 pages) |